Search icon

CINDY CHEN, M.D., P.C.

Company Details

Name: CINDY CHEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Apr 2010 (15 years ago)
Date of dissolution: 29 Jul 2022
Entity Number: 3935253
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, #505, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINDY CHEN MD PC DOS Process Agent 139 CENTRE STREET, #505, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CINDY CHEN Chief Executive Officer 139 CENTRE STREET, #505, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-11-17 2023-01-01 Address 139 CENTRE STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-05-23 2023-01-01 Address 139 CENTRE STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-05-23 2016-11-17 Address 139 CENTRE STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-04-09 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-09 2016-11-17 Address 139 CENTRE ST., UNIT# 505-507, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230101000459 2022-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-29
180406006262 2018-04-06 BIENNIAL STATEMENT 2018-04-01
161117006219 2016-11-17 BIENNIAL STATEMENT 2016-04-01
140606002320 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120523002933 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100409000597 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

Date of last update: 16 Jan 2025

Sources: New York Secretary of State